Ross Edward MCDONALD

Total number of appointments 126, 84 active appointments

BICC DORMANT ONE LIMITED

Correspondence address
5b Vermont Road, Upper Norwood, London, SE19 3SR
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 August 2025
Resigned on
21 April 1995
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SE19 3SR £480,000

BALFOUR BEATTY PENSION TRUST LIMITED

Correspondence address
Kings Business Park Kings Drive, Prescot, Merseyside, L34 1PJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 June 2025
Nationality
British
Occupation
Retired

Average house price in the postcode L34 1PJ £5,305,000

MICROMIX (NORTHERN) LTD

Correspondence address
Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 May 2021
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

NORTHERN QUARRY PRODUCTS LIMITED

Correspondence address
Pinnacle House Breedon Quarry, Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 December 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Group Services Director

ROADWAY CIVIL ENGINEERING & SURFACING LTD

Correspondence address
Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 September 2019
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON MATERIALS UK BRANCH

Correspondence address
Rosemount Business Park Ballycoolin Road, Ballycoolin, Dublin 11, Ireland
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 August 2019
Resigned on
1 March 2022
Nationality
British
Occupation
Director

UK STONE DIRECT LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
11 April 2019
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON WHITEMOUNTAIN LTD

Correspondence address
Ethiebeaton Quarry Kingennie, Monifieth, Angus, United Kingdom, DD5 3RB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 April 2019
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON SOUTHERN LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 January 2019
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BLINKBONNY QUARRY (BORDERS) LIMITED

Correspondence address
Ethiebeaton Quarry Kingennie, Monifieth, Angus, Scotland, DD5 3RB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 May 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BEAR SCOTLAND LIMITED

Correspondence address
Bear House,Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 May 2018
Resigned on
17 February 2022
Nationality
British
Occupation
Director

KINGSCOURT BRICKS LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

MULHOLLAND BROS. (BRICK AND SAND) LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

LAGAN CEMENT LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

ALPHA RESOURCE MANAGEMENT LTD

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

LAGAN (CIVILS) LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Nationality
British
Occupation
Director

KINGSCOURT CLAY PRODUCTS LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

LAGAN AIRPORTS LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

KILCARN LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

ALFRED MCALPINE SLATE PENRHYN LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

CWT-Y-BUGAIL SLATE QUARRIES,LIMITED(THE)

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

LAGAN BITUMEN LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

LAGAN CEMENT PRODUCTS LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

LAGAN BITUMEN INTERNATIONAL LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Nationality
British
Occupation
Director

LAGAN ASPHALT GROUP LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

LAGAN ASPHALT (UK) LTD

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

COCKLEBANK CONSERVATIONS LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

ROADMIX LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

WELSH SLATE LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

LAGAN WHITEMOUNTAIN LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

WHITEMOUNTAIN QUARRIES LTD

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

CWMORTHIN SLATE QUARRY 1994 COMPANY LIMITED

Correspondence address
Pinnacle House Breedon-On-The-Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 April 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Director

STAFFS CONCRETE LIMITED

Correspondence address
Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 March 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

HUNTSMAN'S QUARRIES LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
11 December 2017
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

HUMBERSIDE AGGREGATES LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 July 2017
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

PRO MINI MIX CONCRETE, MORTARS AND SCREEDS LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 April 2017
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

NOTTINGHAM READY MIX LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 December 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

SHERBURN STONE COMPANY LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

SHERBURN SAND COMPANY LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

HART AGGREGATES LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

SHERBURN CEMENT LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

PINNACLE CONSTRUCTION MATERIALS LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

SHERBURN MINERALS LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON TRADING LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 October 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON NORTHERN LIMITED

Correspondence address
Ethiebeaton Quarry, Kingennie, Monifieth, Angus, DD5 3RB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 October 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

HOPE DORMANT 1 LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 August 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

HOPE READY MIXED CONCRETE LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 August 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON CEMENT LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 August 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

HOPE CONSTRUCTION PRODUCTS LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 August 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

MARWYN MATERIALS (UK) LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
8 March 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON HOLDINGS LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
8 March 2016
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON WHITEMOUNTAIN LTD

Correspondence address
Ethiebeaton Quarry Kingennie, Monifieth, Angus, United Kingdom, DD5 3RB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 December 2015
Resigned on
18 March 2016
Nationality
British
Occupation
Director

BREEDON AGGREGATES SW LIMITED

Correspondence address
Ethiebeaton Quarry Kingennie, Broughty Ferry, Dundee, Scotland, DD5 3RB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 October 2014
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

NITH AGGREGATES LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 October 2014
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

NATURAL BUILDING MATERIALS LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
27 March 2012
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

CITY MINI MIX (NOTTS) LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 January 2012
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

ENNEUROPE LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
11 February 2011
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

ENNEUROPE HOLDINGS LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
11 February 2011
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON SURFACING SOLUTIONS LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 September 2010
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

WAVENEY ASPHALT COMPANY LIMITED(THE)

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 September 2010
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON PROPERTIES LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 October 2009
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON FACILITIES MANAGEMENT LIMITED

Correspondence address
Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland, DD5 3RB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
28 October 2009
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BOYNE BAY LIME COMPANY LTD. (THE)

Correspondence address
Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland, DD5 3RB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 October 2009
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON SCOTLAND LIMITED

Correspondence address
Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland, DD5 3RB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 October 2009
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BERWYN GRANITE QUARRIES LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
24 August 2007
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BREEDON GROUP SERVICES LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2006
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

CLEARWELL QUARRIES LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2006
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

EJCC LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2006
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

BARNEY PRECAST LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2006
Resigned on
1 March 2022
Nationality
British
Occupation
Company Secretary

00299795 PUBLIC LIMITED COMPANY

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

GARDNER THISTLE LIMITED

Correspondence address
Ethiebeaton Quarry Kingennie, Monifieth, Angus, Scotland, DD5 3RB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

ENNSTONE CONCRETE PRODUCTS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2006
Resigned on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

BARNEY FIRE 1 LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

ALCESTER PRECISION INVESTMENTS

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
26 May 2005
Resigned on
9 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode B74 2XT £1,205,000

PHOENIX (MCKECHNIE) TRAVEL LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
26 May 2005
Resigned on
9 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode B74 2XT £1,205,000

PSM FASTENERS INTERNATIONAL B.V.

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
9 September 2003
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

PRECISION PENSION TRUST (ALCESTER) LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
31 December 1995
Resigned on
30 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

PRELOK LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
8 December 2005
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

00262406 LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

EACHAIRN DIRECTORS NO 2 LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

MCKECHNIE PLASTICS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

PLASTIC ENGINEERS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

MCKECHNIE METALS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

00366966 LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role ACTIVE
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000


BREEDON BOW HIGHWAYS LIMITED

Correspondence address
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP
Role RESIGNED
director
Date of birth
May 1961
Appointed on
14 December 2017
Resigned on
10 July 2018
Nationality
British
Occupation
Company Secretary

THISTLE AGGREGATES (INVERNESS) LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

BRUNTCLIFFE AGGREGATES PLC.

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

BREEDON FACILITIES MANAGEMENT LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 November 2006
Resigned on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

NATURAL BUILDING MATERIALS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 November 2006
Resigned on
11 August 2010
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

ENNEUROPE LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
30 November 2006
Resigned on
16 August 2010
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

NATURAL STONE PAVING LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

GRS (SOUTH WITHAM) LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

BARNEY BROTHERS (CONTRACTORS) LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

J & H PARRY & SONS (SHAWBURY) LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

NATURAL STONE PRODUCTS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

VOGUEGLEN LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

BARNEY FIRE 2 LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

BARNEY ADMINISTRATION LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

NATURAL STONE PAVING PRODUCTS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

JACKSON PRECAST LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

JOHNSTON GROUP LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 November 2006
Nationality
British
Occupation
Company Secretary

Average house price in the postcode B74 2XT £1,205,000

PSM INTERNATIONAL LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
16 January 2006
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

MELROSE MANAGEMENT RESOURCES LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
12 December 2005
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

MCKECHNIE PENSION TRUST LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
22 June 2005
Resigned on
22 February 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

EACHAIRN AEROSPACE (UK) LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
26 May 2005
Resigned on
9 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode B74 2XT £1,205,000

BLUEAZURE LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
26 May 2005
Resigned on
9 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode B74 2XT £1,205,000

WHS CANNING BRETT LTD

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
26 May 2005
Resigned on
9 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode B74 2XT £1,205,000

ALCESTER COMPONENTS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
8 October 2001
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

ALCESTER NUMBER 1 LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
14 September 2001
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

TRANSDIGM EUROPEAN HOLDINGS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
9 May 2001
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

MCKECHNIE INVESTMENTS (USA) LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
30 October 2000
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

LINREAD LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
16 October 2000
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

PRELOK SPECIALIST PRODUCTS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
16 October 2000
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

SATAIR UK LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
22 June 1999
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

EACHAIRN ARTHUR STREET LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
4 June 1996
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

MCKECHNIE PENSION TRUST LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
31 December 1995
Resigned on
20 October 2004
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

ANSON PLASTICS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

PSM INTERNATIONAL HOLDINGS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
28 November 2005
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

PSM FASTENERS PUBLIC LIMITED COMPANY

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

PRECISION HOUSE MANAGEMENT SERVICES LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

LEIGHSWOOD CONSUMER LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

EACHAIRN WILLENHALL PLC

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

MCKECHNIE ENGINEERING (READING) LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2005
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

ALCESTER OVERSEAS LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

EACHAIRN DIRECTORS NO 1 LIMITED

Correspondence address
21b Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2XT
Role RESIGNED
director
Date of birth
May 1961
Appointed on
15 September 1995
Resigned on
9 March 2006
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode B74 2XT £1,205,000

SCOTTISH CABLES (UK) LIMITED

Correspondence address
5b Vermont Road, Upper Norwood, London, SE19 3SR
Role RESIGNED
director
Date of birth
May 1961
Appointed on
6 April 1990
Resigned on
21 April 1995
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SE19 3SR £480,000